Background WavePink WaveYellow Wave

WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE (04404869)

WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE (04404869) is an active UK company. incorporated on 27 March 2002. with registered office in Warrington. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE has been registered for 24 years. Current directors include BIRTLES, Daniel Bernard, BRYAN, Mike, MCCUE, Mavis and 2 others.

Company Number
04404869
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 March 2002
Age
24 years
Address
Warrington Deaf Centre, Warrington, WA1 1PG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BIRTLES, Daniel Bernard, BRYAN, Mike, MCCUE, Mavis, PARRY, Jason Andrew, PIERSSENE, Gregory
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE

WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE is an active company incorporated on 27 March 2002 with the registered office located in Warrington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WARRINGTON & DISTRICT SOCIETY FOR DEAF PEOPLE was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04404869

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 27 March 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

HEALTH AND SOCIAL DEVELOPMENT TRUST
From: 27 March 2002To: 9 May 2002
Contact
Address

Warrington Deaf Centre 11-13 Wilson Patten Street Warrington, WA1 1PG,

Timeline

44 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Feb 10
Director Joined
Feb 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jun 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
May 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Dec 22
Loan Cleared
Dec 24
Director Left
Mar 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MCCUE, Mavis

Active
Shackleton Close, WarringtonWA5 9QG
Secretary
Appointed 21 Sept 2021

BIRTLES, Daniel Bernard

Active
Warrington Deaf Centre, WarringtonWA1 1PG
Born May 1972
Director
Appointed 30 Apr 2021

BRYAN, Mike

Active
Warrington Deaf Centre, WarringtonWA1 1PG
Born August 1978
Director
Appointed 27 Nov 2006

MCCUE, Mavis

Active
Warrington Deaf Centre, WarringtonWA1 1PG
Born March 1956
Director
Appointed 28 Oct 2002

PARRY, Jason Andrew

Active
Witton Lake, WarringtonWA5 3YU
Born February 1970
Director
Appointed 11 Dec 2024

PIERSSENE, Gregory

Active
Warrington Deaf Centre, WarringtonWA1 1PG
Born December 1979
Director
Appointed 25 Jan 2016

COLVILLE, Martin David

Resigned
4 Carters Row, ChesterCH3 8BJ
Secretary
Appointed 31 May 2004
Resigned 09 Feb 2009

RICHARDS, Jeffrey

Resigned
Warrington Deaf Centre, WarringtonWA1 1PG
Secretary
Appointed 09 Feb 2009
Resigned 21 Sept 2021

WIGLEY, Stuart Holden

Resigned
44 Chessington Close, WarringtonWA4 5HG
Secretary
Appointed 03 May 2002
Resigned 31 May 2004

ACS SECRETARIES LIMITED

Resigned
19 Glasgow Road, PaisleyPA1 3QX
Corporate secretary
Appointed 27 Mar 2002
Resigned 03 May 2002

ARMSTRONG, Sue

Resigned
Warrington Deaf Centre, Warrington
Born September 1955
Director
Appointed 19 Jul 2010
Resigned 03 Feb 2012

BAKER, Wilhelm Robert

Resigned
Warrington Deaf Centre, WarringtonWA1 1PG
Born November 1979
Director
Appointed 19 Jan 2015
Resigned 10 Mar 2026

BARLOW, Alan

Resigned
17 Vauxhall Close, WarringtonWA5 2JX
Born April 1936
Director
Appointed 28 May 2002
Resigned 18 Jul 2006

BARLOW, Fred

Resigned
Warrington Deaf Centre, WarringtonWA1 1PG
Born September 1928
Director
Appointed 03 May 2002
Resigned 01 Dec 2021

COLLAR, Marcia

Resigned
Warrington Deaf Centre, WarringtonWA1 1PG
Born August 1977
Director
Appointed 01 Dec 2017
Resigned 24 Jan 2022

COLVILLE, Martin David

Resigned
Warrington Deaf Centre, Warrington
Born April 1944
Director
Appointed 09 Feb 2009
Resigned 01 Dec 2016

DEAN, Sean Lewis Patrick

Resigned
11-13 Wilson Patten Street, WarringtonWA1 1PG
Born November 1998
Director
Appointed 05 Dec 2022
Resigned 10 Dec 2024

DENMEAD, Gareth

Resigned
Warrington Deaf Centre, Warrington
Born November 1982
Director
Appointed 25 Jan 2016
Resigned 31 Jul 2017

EDEN, Andrew Walter

Resigned
51 Boswell Avenue, WarringtonWA4 6DQ
Born June 1958
Director
Appointed 20 Oct 2003
Resigned 18 Oct 2004

EDEN, Sharon Rose

Resigned
51 Boswell Avenue, WarringtonWA4 6DQ
Born April 1964
Director
Appointed 20 Oct 2003
Resigned 18 Oct 2004

FIELDING, James Alexander

Resigned
Warrington Deaf Centre, Warrington
Born July 1944
Director
Appointed 20 Oct 2009
Resigned 01 Dec 2016

FIELDING, James Alexander

Resigned
34 Shoreham Drive, WarringtonWA5 2HY
Born July 1944
Director
Appointed 28 Oct 2002
Resigned 19 Oct 2009

FINLAY, Michael Stanley, Reverend Canon

Resigned
Warrington Deaf Centre, Warrington
Born June 1945
Director
Appointed 28 May 2002
Resigned 31 Oct 2014

HAWKINS, Stephen Martin

Resigned
Warrington Deaf Centre, WarringtonWA1 1PG
Born November 1945
Director
Appointed 19 Jan 2015
Resigned 10 Dec 2024

HAWKINS, Stephen Martin

Resigned
37 Bristow Close, WarringtonWA5 8EU
Born November 1945
Director
Appointed 03 May 2002
Resigned 31 May 2004

HEATH, Claire

Resigned
1 Clifford Road, WarringtonWA5 2JT
Born September 1968
Director
Appointed 20 Oct 2003
Resigned 07 Feb 2011

JONES, Nancy Ann

Resigned
Warrington Deaf Centre, Warrington
Born December 1931
Director
Appointed 28 May 2002
Resigned 31 Oct 2014

MORLEY, Peter David

Resigned
Warrington Deaf Centre, WarringtonWA1 1PG
Born October 1944
Director
Appointed 22 Apr 2013
Resigned 25 Nov 2019

MORRIS, Cliff

Resigned
44 Falconers Green, WarringtonWA5 7XD
Born April 1934
Director
Appointed 28 Oct 2002
Resigned 01 Jan 2007

MURPHY, Joseph

Resigned
29 Grangeway, WilmslowSK9 3HY
Born May 1923
Director
Appointed 03 Feb 2003
Resigned 24 Oct 2005

PARRY, Jason

Resigned
Warrington Deaf Centre, WarringtonWA1 1PG
Born February 1970
Director
Appointed 01 Dec 2017
Resigned 24 Jan 2022

RICHARDS, Jeffrey

Resigned
Warrington Deaf Centre, WarringtonWA1 1PG
Born January 1959
Director
Appointed 22 Jan 2007
Resigned 29 Nov 2021

ROBERTS, Clifford Henry

Resigned
Flat 1, WarringtonWA1 1PG
Born September 1939
Director
Appointed 28 May 2002
Resigned 07 Feb 2011

ROWSON, Joan

Resigned
Warrington Deaf Centre, Warrington
Born March 1929
Director
Appointed 28 May 2002
Resigned 31 Oct 2014

SEALEY, Jennifer

Resigned
Wilson Patten Street, WarringtonWA1 1PG
Born January 1982
Director
Appointed 01 Dec 2016
Resigned 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2016
AR01AR01
Change Person Director Company With Change Date
24 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
28 August 2008
363sAnnual Return (shuttle)
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 February 2008
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 February 2006
AAAnnual Accounts
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 February 2005
AAAnnual Accounts
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2004
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
287Change of Registered Office
Memorandum Articles
13 May 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 May 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 2002
NEWINCIncorporation